Name: | MAYANCELA CONSTRUCTION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Mar 2004 (21 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 3033818 |
ZIP code: | 11207 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 112 JAMAICA AVE #3, BROOKLYN, NY, United States, 11207 |
Address: | 112 JAMAICA AVENUE #3, BROOKLYN, NY, United States, 11207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MIGUEL MAYANCELA | Chief Executive Officer | 112 JAMAICA AVE #3, BROOKLYN, NY, United States, 11207 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 112 JAMAICA AVENUE #3, BROOKLYN, NY, United States, 11207 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2119434 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
080521002131 | 2008-05-21 | BIENNIAL STATEMENT | 2008-03-01 |
040330000822 | 2004-03-30 | CERTIFICATE OF INCORPORATION | 2004-03-30 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
344242490 | 0215800 | 2019-08-19 | 8119 RAPILLO WAY, CLAY, NY, 13041 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B13 |
Issuance Date | 2019-11-21 |
Current Penalty | 2983.5 |
Initial Penalty | 3978.0 |
Final Order | 2019-12-06 |
Nr Instances | 2 |
Nr Exposed | 4 |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.501(b)(13): Each employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system, nor were employee(s) provided with an alternative fall protection measure under another provision of paragraph 1926.501 (b): a) At the jobsite, on the upper roof, on or about 8/19/19: Workers were installing roofing materials on a 4:12 pitch roof, with a ground to eave height of 18 feet from ground, without fall protection of any kind. b) At the jobsite, on the lower roof, on or about 8/19/19: Workers were installing roofing materials on a 4:12 pitch roof, with a ground to eave height of 9 feet from ground, without fall protection of any kind. |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19261053 B01 |
Issuance Date | 2019-11-21 |
Current Penalty | 2983.5 |
Initial Penalty | 3978.0 |
Final Order | 2019-12-06 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.1053(b)(1): Where portable ladders were used for access to an upper landing surface and the ladder's length allows, the ladder side rails did not extend at least 3 feet (.9 m) above the upper landing surface being accessed: a) At the jobsite, accessing the upper roof, on or about 8/19/19: Workers were using an aluminum extension ladder placed against the rake of the roof to access this upper surface, where that ladder did not extend at least 3 feet above the landing being gained. |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State